MIRAMAR ENTERPRISE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Second filing of Confirmation Statement dated 2023-12-06

View Document

24/03/2524 March 2025 Termination of appointment of Yisroel Greenberg as a director on 2023-12-16

View Document

24/03/2524 March 2025 Termination of appointment of Mitchell Joseph Greenberg as a director on 2023-12-16

View Document

24/03/2524 March 2025 Termination of appointment of Frances Greenberg as a director on 2023-12-16

View Document

24/03/2524 March 2025 Cessation of Frances Greenberg as a person with significant control on 2022-12-20

View Document

24/03/2524 March 2025 Notification of Sima Liba Davis as a person with significant control on 2022-12-20

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

24/03/2524 March 2025 Appointment of Sima Liba Davis as a director on 2022-12-20

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-26 to 2024-03-25

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

29/12/2129 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/12/1925 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / MR FRANCES GREENBERG / 03/09/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR YISROEL GREENBERG

View Document

01/04/191 April 2019 DIRECTOR APPOINTED DR MITCHELL JOSEPH GREENBERG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/03/1919 March 2019 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 5 NORTH END ROAD LONDON NW11 7RJ UNITED KINGDOM

View Document

19/12/1819 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM MAYBROOK HOUSE 40 BLACKFRIARS STREET 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES GREENBERG

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 PREVEXT FROM 30/11/2016 TO 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

10/08/1610 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAELA LEVY

View Document

03/12/143 December 2014 COMPANY NAME CHANGED HELLSTRONG LTD CERTIFICATE ISSUED ON 03/12/14

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MS MICHAELA LEVY

View Document

02/12/142 December 2014 DIRECTOR APPOINTED MR FRANCES GREENBERG

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/11/1411 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company